Content+cloud Ltd was founded on 07 October 1998 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 9 directors listed for this organisation at Companies House. This company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWEETBAUM, Peter Mark | 01 May 2015 | - | 1 |
BARNSLEY, John Corbitt | 01 May 2015 | 23 June 2016 | 1 |
BURGESS, Andrew Colin | 01 May 2015 | 23 June 2016 | 1 |
GRAY, Sebastian Christopher | 07 October 1998 | 23 June 2016 | 1 |
HOWARD, Rosa Kathleen | 10 August 2009 | 23 June 2016 | 1 |
MEZHER, David Richard | 11 October 2016 | 10 November 2017 | 1 |
SEARS, Howard Woodley | 01 May 2015 | 23 June 2016 | 1 |
STYLES, Ryan Thomas | 21 July 2016 | 28 September 2018 | 1 |
THOMPSON, Gary Stephen | 27 November 2000 | 14 November 2008 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 October 2020 | |
CONNOT - N/A | 01 October 2020 | |
AD01 - Change of registered office address | 24 September 2020 | |
CS01 - N/A | 21 September 2020 | |
RP04SH01 - N/A | 13 July 2020 | |
SH01 - Return of Allotment of shares | 22 June 2020 | |
MR01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 23 September 2019 | |
SH01 - Return of Allotment of shares | 14 August 2019 | |
MR01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 02 January 2019 | |
AP01 - Appointment of director | 03 December 2018 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
CS01 - N/A | 21 September 2018 | |
AD01 - Change of registered office address | 09 April 2018 | |
AP01 - Appointment of director | 14 February 2018 | |
AA - Annual Accounts | 27 December 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 24 October 2016 | |
AP01 - Appointment of director | 12 October 2016 | |
MR01 - N/A | 26 August 2016 | |
MR01 - N/A | 24 August 2016 | |
MR04 - N/A | 15 August 2016 | |
MR04 - N/A | 05 August 2016 | |
MR04 - N/A | 05 August 2016 | |
MR04 - N/A | 05 August 2016 | |
AP01 - Appointment of director | 25 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM02 - Termination of appointment of secretary | 01 July 2016 | |
AA01 - Change of accounting reference date | 08 February 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
MR01 - N/A | 29 December 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AP01 - Appointment of director | 13 August 2015 | |
AP01 - Appointment of director | 23 July 2015 | |
AA - Annual Accounts | 06 July 2015 | |
MISC - Miscellaneous document | 23 June 2015 | |
AP01 - Appointment of director | 16 June 2015 | |
RESOLUTIONS - N/A | 27 May 2015 | |
MA - Memorandum and Articles | 27 May 2015 | |
MR01 - N/A | 07 May 2015 | |
MR01 - N/A | 07 May 2015 | |
MR04 - N/A | 28 April 2015 | |
AUD - Auditor's letter of resignation | 14 November 2014 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
AA01 - Change of accounting reference date | 28 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 05 May 2012 | |
MG01 - Particulars of a mortgage or charge | 17 November 2011 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AD01 - Change of registered office address | 22 October 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
AA - Annual Accounts | 01 August 2009 | |
395 - Particulars of a mortgage or charge | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
225 - Change of Accounting Reference Date | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
363a - Annual Return | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 27 February 2008 | |
363s - Annual Return | 28 February 2007 | |
287 - Change in situation or address of Registered Office | 14 February 2007 | |
AA - Annual Accounts | 08 February 2007 | |
287 - Change in situation or address of Registered Office | 10 December 2006 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
363a - Annual Return | 15 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2005 | |
AA - Annual Accounts | 17 October 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363s - Annual Return | 29 November 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 25 November 2003 | |
287 - Change in situation or address of Registered Office | 05 October 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 20 February 2003 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 26 October 2001 | |
RESOLUTIONS - N/A | 04 October 2001 | |
123 - Notice of increase in nominal capital | 04 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2001 | |
225 - Change of Accounting Reference Date | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
363s - Annual Return | 01 November 2000 | |
287 - Change in situation or address of Registered Office | 08 June 2000 | |
CERTNM - Change of name certificate | 18 May 2000 | |
CERTNM - Change of name certificate | 06 April 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 12 January 2000 | |
287 - Change in situation or address of Registered Office | 13 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
288b - Notice of resignation of directors or secretaries | 13 October 1998 | |
288b - Notice of resignation of directors or secretaries | 13 October 1998 | |
287 - Change in situation or address of Registered Office | 13 October 1998 | |
NEWINC - New incorporation documents | 07 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 31 July 2019 | Outstanding |
N/A |
A registered charge | 23 August 2016 | Outstanding |
N/A |
A registered charge | 23 August 2016 | Outstanding |
N/A |
A registered charge | 22 December 2015 | Fully Satisfied |
N/A |
A registered charge | 01 May 2015 | Fully Satisfied |
N/A |
A registered charge | 01 May 2015 | Fully Satisfied |
N/A |
Debenture | 02 May 2012 | Fully Satisfied |
N/A |
Debenture | 14 November 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 08 May 2009 | Fully Satisfied |
N/A |
Debenture | 31 October 2006 | Fully Satisfied |
N/A |